WILKINS NO. 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2023-09-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COSTIN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR YACOV BERES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN COSTIN / 20/01/2016

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ANDREW DARREN COSTIN

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR YACOV BERES

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BERES / 01/10/2009

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BERES / 24/08/2011

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRITTA YAARI

View Document

14/04/1014 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / YACOV BERES / 01/01/2009

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED JEANETTE IRENE BEANEY

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY JACOB BERES

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BERES / 24/03/2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY PETER BARTON

View Document

26/03/0926 March 2009 SECRETARY APPOINTED JACOB BERES

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOB BERES / 24/03/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

13/03/0813 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED WESTERN WIRE CABLES LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2JD

View Document

15/03/0115 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 ADOPT MEM AND ARTS 03/03/00

View Document

13/03/0013 March 2000 S386 DIS APP AUDS 03/03/00

View Document

13/03/0013 March 2000 S366A DISP HOLDING AGM 03/03/00

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED PCO 235 LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company